Fronde Systems Group Limited, a registered company, was started on 24 Jan 1992. 9429039040275 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been managed by 32 directors: James Scott - an active director whose contract started on 21 Oct 2022,
Robert Hogeland - an active director whose contract started on 21 Oct 2022,
Bradley Peter Lancken - an active director whose contract started on 21 Oct 2022,
Corey Dawson - an inactive director whose contract started on 21 Oct 2022 and was terminated on 06 Jul 2023,
Paul Sheffield - an inactive director whose contract started on 21 Oct 2022 and was terminated on 28 Nov 2022.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 11545, Wellington, 6142 (category: postal, office).
Fronde Systems Group Limited had been using 119 Featherston Street, Wellington Central, Wellington as their physical address up until 21 Jun 2019.
More names used by the company, as we identified at BizDb, included: from 24 Jan 1992 to 01 Feb 2007 they were called Synergy International Limited.
A single entity controls all company shares (exactly 7376475 shares) - Lvp Tech Nz Bidco Limited - located at 6142, Wellington Central, Wellington.
Principal place of activity
Suite 1 Floor 1, 222 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 119 Featherston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 01 Apr 2019 to 21 Jun 2019
Address #2: 3 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 13 Jul 2010 to 01 Apr 2019
Address #3: 3 Queens Wharf, Wellington New Zealand
Registered address used from 23 Aug 2004 to 13 Jul 2010
Address #4: 3 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 23 Aug 2004 to 01 Apr 2019
Address #5: Level 23, Mobil On The Park, 157 Lambton Quay, Wellington
Physical address used from 06 Aug 2004 to 23 Aug 2004
Address #6: Level 23, Mobile On The Park, 157 Lambton Quay, Wellington
Physical address used from 04 Feb 2000 to 06 Aug 2004
Address #7: Level 8, Bnz Centre, Willis Street, Wellington
Physical address used from 04 Feb 2000 to 04 Feb 2000
Address #8: 8th Floor, B N Z Centre, 1 Willis Street, Wellington
Registered address used from 04 Feb 2000 to 23 Aug 2004
Address #9: Level 8, Bnz Centre, Victoria Street, Wellington
Physical address used from 26 Feb 1996 to 04 Feb 2000
Address #10: 3rd Floor, Cmc Building,, 89 Courtenay Place,, Wellington
Registered address used from 20 Apr 1995 to 04 Feb 2000
Address #11: C/- Martin Jarvie Underwood & Hall, Chartered Accountants, 85 The Terrace, Wellington
Registered address used from 20 Jan 1994 to 20 Apr 1995
Basic Financial info
Total number of Shares: 7376475
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7376475 | |||
Entity (NZ Limited Company) | Lvp Tech Nz Bidco Limited Shareholder NZBN: 9429050706891 |
Wellington Central Wellington 6011 New Zealand |
06 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mijatovic, Sarah Bethanie |
Diamond Creek Vic 3089, Australia Australia |
04 Jul 2007 - 06 Oct 2022 |
Individual | Mctigue, Clare Helen |
Half Moon Bay Manukau 2012 New Zealand |
11 Jul 2008 - 06 Oct 2022 |
Individual | Atkinson, Jennifer Joan |
Newlands Wellington |
24 Jan 1992 - 15 Jul 2005 |
Entity | Proveho Trustee Limited Shareholder NZBN: 9429046523679 Company Number: 6618573 |
27 Jul 2018 - 06 Oct 2022 | |
Individual | Hamilton, Garth Lawrence |
Korokoro Lower Hutt 5012 New Zealand |
24 Jan 1992 - 06 Oct 2022 |
Individual | Renwick, Lindsay Caitlin |
Khandallah Wellington 6035 New Zealand |
02 Jul 2012 - 06 Oct 2022 |
Individual | Renwick, Lindsay Caitlin |
Khandallah Wellington 6035 New Zealand |
02 Jul 2012 - 06 Oct 2022 |
Individual | Cordue, Stuart |
22 Nelson Street Auckland 1010 New Zealand |
04 May 2010 - 06 Oct 2022 |
Individual | Mctigue, Darren |
Half Moon Bay Manukau 2012 New Zealand |
22 Jun 2009 - 06 Oct 2022 |
Individual | Comber-short, Rebecca Louise |
Burswood Wa6100, Australia |
11 Jul 2008 - 06 Oct 2022 |
Individual | Comber, Phillip David |
Glendalough Wa6016, Australia |
11 Jul 2008 - 06 Oct 2022 |
Individual | Clarke, Ian Andrew |
Wadestown Wellington |
24 Jan 1992 - 06 Oct 2022 |
Individual | Burton, Celia Maria |
Mount Cook Wellington 6011 New Zealand |
24 Jan 1992 - 06 Oct 2022 |
Individual | Harris, Peter Graeme |
Silverstream Upper Hutt New Zealand |
24 Jan 1992 - 06 Oct 2022 |
Entity | Proveho Trustee Limited Shareholder NZBN: 9429046523679 Company Number: 6618573 |
Maungaraki Wellington 5010 New Zealand |
27 Jul 2018 - 06 Oct 2022 |
Other | Chameleon Trust |
Silverstream Upper Hutt 5019 New Zealand |
04 Jul 2007 - 06 Oct 2022 |
Other | Carlton Football Club Limited Company Number: ABN:95005449909 |
Carlton North Vic 3054 Australia |
17 May 2016 - 06 Oct 2022 |
Other | Aj & L Mckee Family A/c |
Waikaia Rd Gore 9700 |
15 Jul 2005 - 06 Oct 2022 |
Other | Aj & L Mckee |
Waikaia Rd Gore 9700 |
15 Jul 2005 - 06 Oct 2022 |
Other | Bokscot Capital Pty Ltd |
Melbourne VIC 3000 Australia |
29 Jul 2016 - 08 Sep 2022 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
04 Jul 2007 - 11 Jul 2008 | |
Individual | Morgan, Clare Helen |
Seven Oaks Kent Tn13 2sj, United Kingdom |
24 Jan 1992 - 15 Jul 2005 |
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
24 Jan 1992 - 02 Jul 2012 | |
Other | The Saini Sheldon Trust | 04 May 2010 - 02 Jul 2012 | |
Other | Comber Burton Family A/c | 15 Jul 2005 - 04 Jul 2007 | |
Other | Chameleon Trust | 24 Jan 1992 - 15 Jul 2005 | |
Other | Null - Chameleon Trust | 24 Jan 1992 - 15 Jul 2005 | |
Other | Null - Comber Burton Family A/c | 15 Jul 2005 - 04 Jul 2007 | |
Other | Null - The Saini Sheldon Trust | 04 May 2010 - 02 Jul 2012 | |
Entity | Anz Bank New Zealand Limited Shareholder NZBN: 9429040797410 Company Number: 35976 |
24 Jan 1992 - 02 Jul 2012 | |
Individual | Simpson, Amanda Rhean |
Khandallah Wellington 6035 New Zealand |
02 Jul 2012 - 27 Jul 2018 |
Individual | Mckee, Aj & L |
Ngaio |
24 Jan 1992 - 15 Jul 2005 |
Individual | Comber, Christopher |
Wellington |
24 Jan 1992 - 15 Jul 2005 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
04 Jul 2007 - 11 Jul 2008 | |
Individual | Irwing, David William |
Silverstream Upper Hutt, Wellington |
04 Jul 2007 - 04 Jul 2007 |
Individual | Truman, Clive |
Johnsonville Wellington New Zealand |
04 May 2010 - 02 Jul 2012 |
Ultimate Holding Company
James Scott - Director
Appointment date: 21 Oct 2022
Address: Bowral, Nsw, 2576 Australia
Address used since 21 Oct 2022
Robert Hogeland - Director
Appointment date: 21 Oct 2022
ASIC Name: Lvp Technology Services Pty Ltd
Address: Camberwell, Vic, 3124 Australia
Address used since 21 Oct 2022
Bradley Peter Lancken - Director
Appointment date: 21 Oct 2022
Address: Point Piper, Nsw, 2027 Australia
Address used since 21 Oct 2022
Corey Dawson - Director (Inactive)
Appointment date: 21 Oct 2022
Termination date: 06 Jul 2023
Address: Bronte, Nsw, 2024 Australia
Address used since 21 Oct 2022
Paul Sheffield - Director (Inactive)
Appointment date: 21 Oct 2022
Termination date: 28 Nov 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 Oct 2022
Amanda Katrina Cribb - Director (Inactive)
Appointment date: 01 Dec 2021
Termination date: 25 Nov 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2021
Samford Lee Maier Jr - Director (Inactive)
Appointment date: 06 Mar 2003
Termination date: 21 Oct 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Jul 2015
David John Bartlett - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 21 Oct 2022
ASIC Name: D & L Bartlett Pty Ltd
Address: Taroona, Tas, 7053 Australia
Address used since 01 Mar 2017
Address: Taroona, Tas, 7053 Australia
Alistair Joseph Mckee - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 21 Oct 2022
Address: Rd 7, Waikaia, 9777 New Zealand
Address used since 01 Jun 2018
Catherine Margaret Drayton - Director (Inactive)
Appointment date: 28 Jun 2017
Termination date: 31 Dec 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Jun 2017
David William Irving - Director (Inactive)
Appointment date: 31 Jan 1994
Termination date: 21 Sep 2017
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Sep 2017
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 31 Jan 1994
Cecilia Maria Burton - Director (Inactive)
Appointment date: 29 Aug 2013
Termination date: 31 Jul 2017
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 29 Aug 2013
Greg Cross - Director (Inactive)
Appointment date: 03 Apr 2009
Termination date: 28 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Apr 2009
Jonathan Irving Mayson - Director (Inactive)
Appointment date: 13 Dec 2012
Termination date: 28 Jul 2016
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 13 Dec 2012
Andrew Lark - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 28 Jul 2016
ASIC Name: Group Lark Pty Limited
Address: Mosman, Sydney, New South Wales, 2088 Australia
Address used since 01 Jul 2014
Address: Mosman, Sydney, Nsw, 2088 Australia
Address: Mosman, Sydney, Nsw, 2088 Australia
Wayne Norrie - Director (Inactive)
Appointment date: 23 Feb 2009
Termination date: 27 Feb 2015
Address: Paramata, Wellington,
Address used since 23 Feb 2009
Richard Gilbert Bettle - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 23 Feb 2009
Address: The Terrace, Wellington,
Address used since 30 Jul 2004
Philip Morland Shewell - Director (Inactive)
Appointment date: 31 Aug 2000
Termination date: 23 Feb 2009
Address: Khandallah, Wellington,
Address used since 31 Aug 2000
Penelope Jane Mudford - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 23 Feb 2009
Address: Northland, Wellington,
Address used since 02 Feb 2004
Garth Lawrence Hamilton - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 26 Jul 2005
Address: Lower Hutt,
Address used since 31 Mar 1999
Christopher Edward Comber - Director (Inactive)
Appointment date: 31 Jan 1994
Termination date: 23 Sep 2003
Address: Lowry Bay, Eastbourne,
Address used since 31 Jan 1994
Alister Joseph Mckee - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 31 Jan 2003
Address: Ngaio, Wellington,
Address used since 31 Mar 1999
Richard Arthur Wilks - Director (Inactive)
Appointment date: 30 Aug 2001
Termination date: 19 Dec 2002
Address: Castor Bay, Auckland,
Address used since 30 Aug 2001
Geoffrey Bowes - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 25 Jul 2002
Address: Rd 1, Picton,
Address used since 31 Mar 1999
Lesley Hayward - Director (Inactive)
Appointment date: 28 Jul 1999
Termination date: 25 Jul 2002
Address: Karori, Upper Hutt,
Address used since 28 Jul 1999
Carole Durbin - Director (Inactive)
Appointment date: 20 May 1999
Termination date: 30 Aug 2001
Address: Level 12, 92-96 Albert Street, Auckland,
Address used since 20 May 1999
Jennifer Joan Atkinson - Director (Inactive)
Appointment date: 20 May 1997
Termination date: 31 Aug 2000
Address: Johnsonville, Wellington,
Address used since 20 May 1997
Darren Mctigue - Director (Inactive)
Appointment date: 31 Mar 1999
Termination date: 31 Aug 2000
Address: Glendowie, Auckland,
Address used since 31 Mar 1999
Mark Noel Coghill Patton - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 19 May 1999
Address: Wadestown, Wellington,
Address used since 04 Aug 1997
Glenn Colin Smith - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 31 Jul 1997
Address: Khandallah, Wellington,
Address used since 11 Mar 1996
Susan Elizabeth Irving - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 31 Mar 1996
Address: Pinehaven, Upper Hutt, Wellington,
Address used since 24 Jan 1992
Celia Maria Burton - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 31 Jan 1996
Address: Akatarawa, Upper Hutt, Wellington,
Address used since 24 Jan 1992
Z Energy Espp Trustee Limited
3 Queens Wharf
Z Energy Lti Trustee Limited
3 Queens Wharf
Salt Grass Investments Limited
1.3, 1 Queens Wharf
Outward Bound Trust Of Nz Limited
3 Queens Wharf
Z Energy Limited
3 Queens Wharf
Evander Management Limited
1 Queens Wharf
Bricks2clicks Limited
Bdo Spicers
C Et Al Limited
Bdo House
Karaka Hua Limited
Level 1
Lps Cloud Limited
Level 1
Mobilityworks Limited
Level 1
Nick Harrison Consulting Limited
B D O Spicers